About

Registered Number: 02696911
Date of Incorporation: 13/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: CENTRO PLC, Mid Day Court 30 Brighton Road, Sutton, Surrey, SM2 5BN

 

The Lavenders Management Company Ltd was established in 1992, it's status is listed as "Active". The company has 25 directors listed as Ashton, Kim Elisabeth, Brindley, Michael James, Bull, Glen Douglas, Davies, Frederick Kenneth Charles, Davies, Gladys, Goodman, Ian, Hill, Dominic Paul Spencer, Insole, Jane Dawn, Jones, Deborah, Mcbride, Russell John, Murphy, Helene Josephine, Nariculam, Joseph, Pearson, Elizabeth, Pierse-barber, Sarah Jane, Pitt, Daniel, Powell, Gregory David, Sharifi, Ladan, Dr, Sinclair, Keith Wallace, Smith, Gregory Christopher, Staveley, Emma, Sugden, Douglas George, Taylor, David Anthony, Taylor, Patricia Anne, Walden, Simon John, Wise, Claire Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Kim Elisabeth 22 November 1997 30 April 1998 1
BRINDLEY, Michael James 01 April 2003 15 April 2005 1
BULL, Glen Douglas 10 March 2000 15 June 2004 1
DAVIES, Frederick Kenneth Charles 03 November 1997 01 June 2001 1
DAVIES, Gladys 05 November 1997 08 February 2000 1
GOODMAN, Ian 13 May 1998 29 August 2003 1
HILL, Dominic Paul Spencer 10 July 2001 10 July 2001 1
INSOLE, Jane Dawn 19 December 2002 06 March 2006 1
JONES, Deborah 21 December 2001 01 April 2003 1
MCBRIDE, Russell John 05 March 2004 11 December 2010 1
MURPHY, Helene Josephine 17 June 2003 04 August 2008 1
NARICULAM, Joseph 16 June 2004 01 May 2014 1
PEARSON, Elizabeth 06 May 2005 13 September 2006 1
PIERSE-BARBER, Sarah Jane 12 December 1997 03 October 2002 1
PITT, Daniel 22 November 1997 28 August 1998 1
POWELL, Gregory David 29 August 2003 14 June 2007 1
SHARIFI, Ladan, Dr 28 September 1999 03 October 2012 1
SINCLAIR, Keith Wallace 05 November 1997 04 October 2013 1
SMITH, Gregory Christopher 09 June 1998 04 January 2000 1
STAVELEY, Emma 21 December 2001 01 April 2003 1
SUGDEN, Douglas George 22 November 1997 14 February 2000 1
TAYLOR, David Anthony 22 February 2002 31 March 2003 1
TAYLOR, Patricia Anne 22 February 2002 01 May 2014 1
WALDEN, Simon John 15 January 1999 03 September 2012 1
WISE, Claire Lorraine 22 March 1994 05 May 1995 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 21 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 23 May 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 22 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 14 November 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 25 April 1996
288 - N/A 09 August 1995
288 - N/A 18 May 1995
AA - Annual Accounts 09 May 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
363a - Annual Return 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
AA - Annual Accounts 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1993
363s - Annual Return 16 March 1993
288 - N/A 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.